DAVID WILLIAM EADES

Total number of appointments 25, 4 active appointments

NEWBRIDGE ENERGY LTD

Correspondence address
BLAZERS FUELS BRICKFIELD LANE, DENBIGH ROAD, RUTHIN, DENBIGHSHIRE, LL15 2TN
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
22 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL15 2TN £142,000

FANDANGO PRODUCTIONS LIMITED

Correspondence address
OFFICE C, MAPLE BARN BEECHES FARM ROAD, UCKFIELD, EAST SUSSEX, ENGLAND, TN22 5QD
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
19 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN22 5QD £972,000

THE THREE LANDLORDS LIMITED

Correspondence address
PANTILES MILL LANE, COGENHOE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 1NA
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
17 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN7 1NA £602,000

DKE MANAGEMENT & FINANCIAL LIMITED

Correspondence address
PANTILES MILL LANE, COGENHOE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 1NA
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
8 May 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN7 1NA £602,000


NORTH WEST BIOMASS LIMITED

Correspondence address
BLAZERS FUELS BRICKFIELD LANE, RUTHIN, DENBIGHSHIRE, WALES, LL15 2TN
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
22 August 2017
Resigned on
7 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL15 2TN £142,000

MOCHDRE BIOMASS LIMITED

Correspondence address
BLAZERS FUELS BRICKFIELD LANE, RUTHIN, DENBIGHSHIRE, WALES, LL15 2TN
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
22 August 2017
Resigned on
7 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL15 2TN £142,000

BLAZERS FUELS LIMITED

Correspondence address
BLAZERS FUELS BRICKFIELD LANE, DENBIGH ROAD, RUTHIN, CLWYD, LL15 2TN
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
22 August 2017
Resigned on
7 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL15 2TN £142,000

TEAN MANAGEMENT SERVICES LTD

Correspondence address
PANTILES MILL LANE, COGENHOE, NORTHAMPTON, ENGLAND, NN7 1NA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
5 January 2017
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN7 1NA £602,000

KANADEVIA INOVA BIOGAS LEEMING LIMITED

Correspondence address
86 JERMYN STREET, ST JAMES, LONDON, SW1Y 6JD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
15 June 2016
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6JD £20,378,000

KANADEVIA INOVA BIOGAS HOWLA HAY LTD

Correspondence address
5 ROSEBERRY COURT, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, ENGLAND, TS9 5QT
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 August 2015
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KANADEVIA INOVA BIOGAS WRAY HOUSE LTD

Correspondence address
5 ROSEBERRY COURT, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, ENGLAND, TS9 5QT
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 August 2015
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STANLEY RENEWABLE ENERGY LTD

Correspondence address
5 ROSEBERRY COURT, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, ENGLAND, TS9 5QT
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 August 2015
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KANADEVIA INOVA BIOGAS WASHFOLD FARM LTD

Correspondence address
5 ROSEBERRY COURT, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, ENGLAND, TS9 5QT
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 August 2015
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KANADEVIA INOVA BIOGAS WESTHOLME FARM LTD

Correspondence address
5 ROSEBERRY COURT, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, ENGLAND, TS9 5QT
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 August 2015
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KANADEVIA INOVA BIOGAS HOME FARM LTD

Correspondence address
5 ROSEBERRY COURT, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, ENGLAND, TS9 5QT
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 August 2015
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DARWIN RHODES (INDIA) UK LTD

Correspondence address
FLOOR 3 SUN COURT, CORNHILL, LONDON, UNITED KINGDOM, EC3V 3NB
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
22 September 2011
Resigned on
19 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3NB £2,430,000

DARWIN RHODES LIMITED

Correspondence address
SUN COURT 66-67 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3NB
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
22 September 2011
Resigned on
19 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3NB £2,430,000

ETEAM HUMAN CAPITAL GROUP LIMITED

Correspondence address
PANTILES MILL LANE, COGENHOE, NORTHAMPTON, UNITED KINGDOM, NN7 1NA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
28 April 2011
Resigned on
19 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN7 1NA £602,000

HUMMUS BROTHERS LIMITED

Correspondence address
PANTILES MILL LANE, COGENHOE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 1NA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
3 July 2008
Resigned on
28 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN7 1NA £602,000

ETEAM GROUP LIMITED

Correspondence address
PANTILES MILL LANE, COGENHOE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 1NA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
24 May 2006
Resigned on
19 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN7 1NA £602,000

METIS (SOUTH) LIMITED

Correspondence address
PANTILES MILL LANE, COGENHOE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 1NA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 July 2003
Resigned on
8 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN7 1NA £602,000

BANK RESTAURANT BIRMINGHAM LIMITED

Correspondence address
PANTILES MILL LANE, COGENHOE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 1NA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
11 March 1999
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN7 1NA £602,000

JAMES KNIGHT OF MAYFAIR LIMITED

Correspondence address
PANTILES MILL LANE, COGENHOE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 1NA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
24 September 1998
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN7 1NA £602,000

EDWARD GREEN AND COMPANY LIMITED

Correspondence address
PANTILES MILL LANE, COGENHOE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 1NA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
15 November 1996
Resigned on
6 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN7 1NA £602,000

FABER BLINDS UK LIMITED

Correspondence address
CHERRY TREE COTTAGE 84 BILLING ROAD, BRAFIELD, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 1BL
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
31 May 1991
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN7 1BL £603,000